Background WavePink WaveYellow Wave

ENCYCLIS EARLS GATE HOLDCO LIMITED (11642671)

ENCYCLIS EARLS GATE HOLDCO LIMITED (11642671) is an active UK company. incorporated on 25 October 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ENCYCLIS EARLS GATE HOLDCO LIMITED has been registered for 7 years. Current directors include GREGORY, Maria, MCSHANE, Anthony Thomas, SHAFQAT, Ahad.

Company Number
11642671
Status
active
Type
ltd
Incorporated
25 October 2018
Age
7 years
Address
Floor 4, Lynton House,, London, WC1H 9LT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GREGORY, Maria, MCSHANE, Anthony Thomas, SHAFQAT, Ahad
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCYCLIS EARLS GATE HOLDCO LIMITED

ENCYCLIS EARLS GATE HOLDCO LIMITED is an active company incorporated on 25 October 2018 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ENCYCLIS EARLS GATE HOLDCO LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11642671

LTD Company

Age

7 Years

Incorporated 25 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

COVANTA GREEN EARLS GATE HOLDING LIMITED
From: 25 October 2018To: 2 February 2023
Contact
Address

Floor 4, Lynton House, 7-12 Tavistock Square London, WC1H 9LT,

Previous Addresses

Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England
From: 2 February 2023To: 7 February 2023
80 Coleman Street London EC2R 5BJ United Kingdom
From: 5 February 2021To: 2 February 2023
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 25 October 2018To: 5 February 2021
Timeline

22 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Sept 20
Director Left
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Oct 24
3
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SIALVI, Hassan Mustafa

Active
7-12 Tavistock Square, LondonWC1H 9LT
Secretary
Appointed 01 Aug 2024

GREGORY, Maria

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born October 1984
Director
Appointed 01 Aug 2024

MCSHANE, Anthony Thomas

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born December 1969
Director
Appointed 21 Jun 2022

SHAFQAT, Ahad

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born April 1986
Director
Appointed 02 Oct 2023

GREGORY, Maria

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Secretary
Appointed 23 Jul 2023
Resigned 01 Aug 2024

OYEGOKE, Toye

Resigned
LondonEC2R 5BJ
Secretary
Appointed 01 Jan 2021
Resigned 23 Jul 2023

VISTRA COSEC LIMITED

Resigned
10 Temple Back, Bs1 6flBS1 6FL
Corporate secretary
Appointed 25 Oct 2018
Resigned 01 Jan 2021

CHOWDHARY, Priya

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born January 1971
Director
Appointed 21 Jun 2022
Resigned 23 Jul 2023

COOK, Iain

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born February 1983
Director
Appointed 02 Oct 2023
Resigned 01 Aug 2024

EDGAR, Matthew John

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born July 1985
Director
Appointed 08 Nov 2018
Resigned 08 Jun 2022

KOLTIS, Tommy John

Resigned
5 Appold Street, LondonEC2A 2HA
Born July 1971
Director
Appointed 25 Oct 2018
Resigned 02 Oct 2023

MULCAHY, Matthew Robert

Resigned
Morristown, New Jersey07960
Born May 1963
Director
Appointed 25 Oct 2018
Resigned 21 Jun 2022

PRADA, Lorenzo

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born March 1991
Director
Appointed 01 Sept 2022
Resigned 12 Mar 2024

RAY, Stephen Leslie

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born January 1973
Director
Appointed 08 Nov 2018
Resigned 21 Feb 2022

Persons with significant control

4

1 Active
3 Ceased
Floor 4, Lynton House, LondonWC1H 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024
Lynton House, LondonWC1H 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2024
Ceased 28 Oct 2024
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2018
Ceased 11 Mar 2024
LondonEC2R 5BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2018
Ceased 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2025
AAAnnual Accounts
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2024
AAAnnual Accounts
Legacy
12 September 2024
PARENT_ACCPARENT_ACC
Legacy
12 September 2024
AGREEMENT2AGREEMENT2
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Resolution
24 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Second Filing Capital Allotment Shares
20 March 2019
RP04SH01RP04SH01
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2018
NEWINCIncorporation